Name: | ARMOR HOLDING II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647137 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VTOKNSAIIHBQ81 | 3647137 | US-NY | GENERAL | ACTIVE | 2008-03-20 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 6201 15TH AVENUE, BROOKLYN, NEW YORK, US-NY, US, 11219 |
Registration details
Registration Date | 2013-04-30 |
Last Update | 2024-03-21 |
Status | ISSUED |
Next Renewal | 2025-03-21 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3647137 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-12 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-12 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-16 | 2016-12-12 | Address | (Type of address: Registered Agent) |
2013-03-18 | 2016-12-12 | Address | 6201 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-12-14 | 2014-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-14 | 2013-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-20 | 2009-12-14 | Address | PLAZA LEVEL, 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327000839 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220407001903 | 2022-04-07 | BIENNIAL STATEMENT | 2022-03-01 |
200323060386 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180425006278 | 2018-04-25 | BIENNIAL STATEMENT | 2018-03-01 |
161212000258 | 2016-12-12 | CERTIFICATE OF CHANGE | 2016-12-12 |
160303006519 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
141016000746 | 2014-10-16 | CERTIFICATE OF CHANGE | 2014-10-16 |
140319006277 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
130318000507 | 2013-03-18 | CERTIFICATE OF AMENDMENT | 2013-03-18 |
120712002594 | 2012-07-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State